BORELLI TEA HOLDINGS LIMITED
GREENHITHE

Hellopages » Kent » Dartford » DA9 9RD

Company number 01250122
Status Active
Incorporation Date 19 March 1976
Company Type Private Limited Company
Address WOODLANDS, 79 HIGH STREET, GREENHITHE, KENT, DA9 9RD
Home Country United Kingdom
Nature of Business 64201 - Activities of agricultural holding companies
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 March 2016; Registration of charge 012501220005, created on 18 November 2015. The most likely internet sites of BORELLI TEA HOLDINGS LIMITED are www.borelliteaholdings.co.uk, and www.borelli-tea-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Borelli Tea Holdings Limited is a Private Limited Company. The company registration number is 01250122. Borelli Tea Holdings Limited has been working since 19 March 1976. The present status of the company is Active. The registered address of Borelli Tea Holdings Limited is Woodlands 79 High Street Greenhithe Kent Da9 9rd. . SEN, Dilsher is a Secretary of the company. BAHETI, Kamal Kishore is a Director of the company. KHAITAN, Aditya is a Director of the company. KNIGHT, Stephen is a Director of the company. RUCK, Barry John is a Director of the company. SEN, Dilsher is a Director of the company. Secretary GEORGE WILLIAMSON & CO LIMITED has been resigned. Director BRAIN, Antony Edward Thompson has been resigned. Director BURRIDGE, Ian David Cecil has been resigned. Director CARMICHAEL, Alan Laurence has been resigned. Director CHITLANGIA, Amit has been resigned. Director MAGOR, Philip has been resigned. Director MARSH, Anthony Stradling has been resigned. Director SANDYS-LUMSDAINE, Patrick Gillem has been resigned. Director SINGHEE, Chandra Prakash has been resigned. Director TRINICK, John Maxwell has been resigned. The company operates in "Activities of agricultural holding companies".


Current Directors

Secretary
SEN, Dilsher
Appointed Date: 13 July 2005

Director
BAHETI, Kamal Kishore
Appointed Date: 13 July 2005
62 years old

Director
KHAITAN, Aditya
Appointed Date: 14 September 2009
57 years old

Director
KNIGHT, Stephen
Appointed Date: 14 September 2009
65 years old

Director
RUCK, Barry John
Appointed Date: 14 September 2009
66 years old

Director
SEN, Dilsher
Appointed Date: 13 July 2005
57 years old

Resigned Directors

Secretary
GEORGE WILLIAMSON & CO LIMITED
Resigned: 13 July 2005

Director
BRAIN, Antony Edward Thompson
Resigned: 12 July 2000
Appointed Date: 23 October 1998
89 years old

Director
BURRIDGE, Ian David Cecil
Resigned: 13 July 2005
88 years old

Director
CARMICHAEL, Alan Laurence
Resigned: 13 July 2005
Appointed Date: 12 July 2000
68 years old

Director
CHITLANGIA, Amit
Resigned: 12 February 2007
Appointed Date: 13 July 2005
47 years old

Director
MAGOR, Philip
Resigned: 13 July 2005
68 years old

Director
MARSH, Anthony Stradling
Resigned: 13 July 2005
Appointed Date: 12 July 2000
67 years old

Director
SANDYS-LUMSDAINE, Patrick Gillem
Resigned: 20 July 1998
86 years old

Director
SINGHEE, Chandra Prakash
Resigned: 14 September 2009
Appointed Date: 13 July 2005
76 years old

Director
TRINICK, John Maxwell
Resigned: 30 June 1998
97 years old

Persons With Significant Control

Mcleod Russel India Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BORELLI TEA HOLDINGS LIMITED Events

07 Oct 2016
Confirmation statement made on 25 September 2016 with updates
18 Sep 2016
Full accounts made up to 31 March 2016
30 Nov 2015
Registration of charge 012501220005, created on 18 November 2015
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 362,000

21 Jul 2015
Director's details changed for Mr Dilsher Sen on 1 July 2013
...
... and 108 more events
13 Jan 1987
Full accounts made up to 30 June 1986

13 Jan 1987
Annual return made up to 05/01/87

18 Apr 1983
Accounts made up to 30 June 1982
26 May 1976
Memorandum and Articles of Association
19 Mar 1976
Incorporation

BORELLI TEA HOLDINGS LIMITED Charges

18 November 2015
Charge code 0125 0122 0005
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Icici Bank UK PLC (As Agent and Trustee for the Finance Parties as Defined in the Instrument Accompanying This Form MR01).
Description: Contains fixed charge…
24 October 2014
Charge code 0125 0122 0004
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Icici Bank UK PLC (As Agent and Trustee for the Finance Parties)
Description: Contains floating charge…
15 January 2010
Security agreement over bank account
Delivered: 2 February 2010
Status: Satisfied on 28 May 2010
Persons entitled: Standard Chartered Bank Uganda Limited
Description: All security created under the security agreement and all…
11 January 2010
A security agreement
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: All estates, all debentures, bonds or other securities any…
16 April 2009
Security agreement
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: Fixed and floating charge over the undertaking and all…